This company is commonly known as T-marc Holdings Limited. The company was founded 9 years ago and was given the registration number 09351432. The firm's registered office is in MACCLESFIELD. You can find them at Apartment 4 - Springfield House 1 Scott Road, Prestbury, Macclesfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | T-MARC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09351432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 4 - Springfield House 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 4 - Springfield House, 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN | Director | 21 November 2021 | Active |
Apartment 4 - Springfield House, 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN | Director | 11 December 2014 | Active |
The Farriers, The Courtyard, Swettenham, Congleton, United Kingdom, CW12 2JZ | Director | 11 December 2014 | Active |
Mr Adam James Hinchliffe | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN |
Nature of control | : |
|
Mr Craig Russell Hinchliffe | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN |
Nature of control | : |
|
Mrs Reine-Marie Ethel Laure Hinchliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN |
Nature of control | : |
|
Mr Malcolm Geoffrey Hinchliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | United Kingdom |
Address | : | The Farriers, The Courtyard, Congleton, CW12 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.